- Company Overview for UNIVERSAL HYDRAULICS LIMITED (01183511)
- Filing history for UNIVERSAL HYDRAULICS LIMITED (01183511)
- People for UNIVERSAL HYDRAULICS LIMITED (01183511)
- More for UNIVERSAL HYDRAULICS LIMITED (01183511)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 28 April 2023 with updates | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
08 Jan 2021 | AA01 | Current accounting period extended from 31 December 2020 to 31 March 2021 | |
23 Jul 2020 | TM01 | Termination of appointment of Craig Cantral as a director on 23 July 2020 | |
19 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
13 May 2020 | AD01 | Registered office address changed from Carrwood Road Chesterfield Trading Estate Sheepbridge Chesterfield S41 9QB to Challenger House Shaw Cross Business Park Dewsbury West Yorkshire WF12 7RF on 13 May 2020 | |
12 May 2020 | PSC02 | Notification of C.F.P Hydraulic Systems Limited as a person with significant control on 10 September 2019 | |
12 May 2020 | PSC07 | Cessation of Universal Hydraulics (Holdings) Ltd as a person with significant control on 10 September 2019 | |
22 Oct 2019 | TM02 | Termination of appointment of Victoria Anne Mee as a secretary on 22 October 2019 | |
06 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
03 Dec 2018 | TM01 | Termination of appointment of Joanne Smedley as a director on 31 August 2018 | |
03 Dec 2018 | AP01 | Appointment of Mr Samuel Warwick Pepper as a director on 31 August 2018 | |
03 Dec 2018 | AP01 | Appointment of Mr Richard Green as a director on 31 August 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of David Cutts as a director on 31 August 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Richard Fielding as a director on 31 August 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Lucy Male as a director on 31 August 2018 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 |